Warning: file_put_contents(c/2a886077724c9df4684d8aa04b1764ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Heanton Estates Limited, EX39 2AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEANTON ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heanton Estates Limited. The company was founded 27 years ago and was given the registration number 03379946. The firm's registered office is in BIDEFORD. You can find them at 64 High Street, , Bideford, Devon. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HEANTON ESTATES LIMITED
Company Number:03379946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:64 High Street, Bideford, Devon, EX39 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Bideford, United Kingdom, EX39 2AR

Secretary06 March 2007Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director18 June 1997Active
13 Poltimore Close, South Molton, EX36 4DD

Secretary18 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1997Active
Pitt Court, Goodleigh, Barnstaple, EX32 7LY

Director18 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1997Active

People with Significant Control

The Estate Of Anthony George Peace
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Geoffrey Edwards
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Blossoms Rest, Wrafton Road, Braunton, United Kingdom, EX33 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Change person secretary company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Mortgage

Mortgage satisfy charge full.

Download
2017-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.